LONESTAR FASTENERS HYDROBOLT LIMITED
Company number 04334786
- Company Overview for LONESTAR FASTENERS HYDROBOLT LIMITED (04334786)
- Filing history for LONESTAR FASTENERS HYDROBOLT LIMITED (04334786)
- People for LONESTAR FASTENERS HYDROBOLT LIMITED (04334786)
- Charges for LONESTAR FASTENERS HYDROBOLT LIMITED (04334786)
- More for LONESTAR FASTENERS HYDROBOLT LIMITED (04334786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Mr Santosh Mathilakath on 27 October 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
14 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Jamie Alexander Simpson on 27 January 2015 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Stephen John Tabner on 27 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
05 Jan 2015 | MISC | Res aud | |
17 Dec 2014 | MISC | Section 519 | |
19 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from Kennicott House Well Lane Wolverhampton WV11 1XR England to Universal Point Steelmans Road Wednesbury West Midlands WS10 9UZ on 6 October 2014 | |
02 Jun 2014 | MR01 | Registration of charge 043347860017 | |
23 May 2014 | MR04 | Satisfaction of charge 043347860014 in full | |
09 May 2014 | MR04 | Satisfaction of charge 10 in full | |
09 May 2014 | MR04 | Satisfaction of charge 9 in full | |
09 May 2014 | MR04 | Satisfaction of charge 8 in full | |
28 Apr 2014 | TM01 | Termination of appointment of Michael Smith as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Robert Plant as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Robert Plant as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Peter Mulligan as a director |